Vector X-cel Ltd ROTHERHAM


Vector X-cel Ltd is a private limited company registered at Vector House Bessemer Way, Bessemer Way, Rotherham S60 1FB. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-01-07, this 5-year-old company is run by 6 directors.
Director Daniel R., appointed on 22 June 2023. Director Andrew H., appointed on 01 March 2020. Director David B., appointed on 10 January 2020.
The company is officially categorised as "machining" (Standard Industrial Classification: 25620). According to Companies House data there was a change of name on 2019-01-23 and their previous name was Ledantech Ltd.
The last confirmation statement was sent on 2023-04-15 and the date for the subsequent filing is 2024-04-29. Additionally, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Vector X-cel Ltd Address / Contact

Office Address Vector House Bessemer Way
Office Address2 Bessemer Way
Town Rotherham
Post code S60 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11752404
Date of Incorporation Mon, 7th Jan 2019
Industry Machining
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Daniel R.

Position: Director

Appointed: 22 June 2023

Andrew H.

Position: Director

Appointed: 01 March 2020

David B.

Position: Director

Appointed: 10 January 2020

Ben W.

Position: Director

Appointed: 10 January 2020

Andrew T.

Position: Director

Appointed: 22 January 2019

Lee T.

Position: Director

Appointed: 07 January 2019

David G.

Position: Director

Appointed: 07 January 2019

Resigned: 29 March 2019

Christopher S.

Position: Director

Appointed: 07 January 2019

Resigned: 28 October 2020

Neil B.

Position: Director

Appointed: 07 January 2019

Resigned: 06 April 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Andrew T. The abovementioned PSC has significiant influence or control over this company, and has 50,01-75% shares. Another entity in the persons with significant control register is Woodward Holdings Limited that entered Rotherham, England as the official address. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Christopher S., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andrew T.

Notified on 10 January 2020
Nature of control: 50,01-75% shares
significiant influence or control

Woodward Holdings Limited

Unit 3 R-Evolution @ Amp Brindley Way, Catcliffe, Rotherham, S60 5FS, England

Legal authority England And Wales
Legal form Limited
Country registered Uk
Place registered England
Registration number 11774108
Notified on 22 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher S.

Notified on 7 January 2019
Ceased on 22 January 2019
Nature of control: significiant influence or control

Company previous names

Ledantech January 23, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 00880 30163 906853 447
Current Assets2 544 6572 254 6113 008 6707 450 942
Debtors2 041 6171 679 2821 879 8182 407 168
Net Assets Liabilities183 247286 37471 388-859 466
Other Debtors350 093207 038253 93328 720
Property Plant Equipment2 114 4161 922 3472 612 0143 582 575
Total Inventories482 032495 0281 064 946 
Other
Audit Fees Expenses  7 3508 250
Accrued Liabilities Deferred Income  25 05440 000
Accumulated Depreciation Impairment Property Plant Equipment304 869596 677835 3161 257 714
Additions Other Than Through Business Combinations Property Plant Equipment2 567 585194 1531 249 0391 666 292
Administrative Expenses  1 703 7971 727 471
Amounts Owed By Group Undertakings  29 773 
Amounts Owed By Related Parties406 997100 30329 773 
Amounts Owed To Group Undertakings801 501859 7562 278 8222 956 044
Average Number Employees During Period68615562
Corporation Tax Payable 13 685-656 
Corporation Tax Recoverable   90 055
Cost Sales  3 505 8454 411 077
Creditors940 335528 357395 064817 007
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   -1 807
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   2 271
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  33 000392 000
Dividends Paid On Shares1   
Finance Lease Liabilities Present Value Total  395 064817 007
Finance Lease Payments Owing Minimum Gross  780 3451 169 355
Fixed Assets2 114 4171 922 3482 612 014 
Further Item Tax Increase Decrease Component Adjusting Items  30 271-48 853
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 89618 69112 0007 110
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  2 444-5 570
Increase Decrease In Current Tax From Adjustment For Prior Periods  -13 685-89 934
Increase From Depreciation Charge For Year Property Plant Equipment317 554314 660351 318531 578
Intangible Assets11  
Intangible Assets Gross Cost11  
Interest Expense On Debt Securities In Issue Other Similar Loans  18 01352 520
Interest Payable Similar Charges Finance Costs  124 151225 308
Net Current Assets Liabilities-778 835-885 617-1 890 562-2 978 034
Other Creditors940 335528 357395 0644 686 746
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment12 68522 852112 679109 180
Other Disposals Intangible Assets  1 
Other Disposals Property Plant Equipment148 30094 414320 733273 333
Other Interest Income   121
Other Interest Receivable Similar Income Finance Income   121
Other Operating Income Format1  164 014104 232
Other Taxation Social Security Payable103 798200 84248 74385 313
Pension Other Post-employment Benefit Costs Other Pension Costs  51 29660 789
Prepayments Accrued Income  166 154170 597
Profit Loss   -930 854
Profit Loss On Ordinary Activities Before Tax  -195 671-628 788
Property Plant Equipment Gross Cost2 419 2852 519 0243 447 3304 840 289
Provisions For Liabilities Balance Sheet Subtotal212 000222 000255 000 
Staff Costs Employee Benefits Expense  2 213 6122 699 368
Taxation Including Deferred Taxation Balance Sheet Subtotal  255 000647 000
Tax Expense Credit Applicable Tax Rate  -37 177-119 470
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  50 670465 891
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   93 968
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  145 880 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  19 315302 066
Total Assets Less Current Liabilities1 335 5821 036 731721 452604 541
Trade Creditors Trade Payables887 021619 801915 3282 308 525
Trade Debtors Trade Receivables1 284 5271 371 9411 596 1122 117 796
Wages Salaries  1 961 1062 386 344
Director Remuneration363 749242 612156 817164 501
Director Remuneration Benefits Including Payments To Third Parties  156 817169 232

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 117524040006, created on November 7, 2023
filed on: 8th, November 2023
Free Download (13 pages)

Company search